UKBizDB.co.uk

RUSSELL CONCRETE PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Russell Concrete Products Limited. The company was founded 56 years ago and was given the registration number SC045550. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RUSSELL CONCRETE PRODUCTS LIMITED
Company Number:SC045550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1968
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 October 2019Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 March 2018Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director22 October 2016Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary25 January 2021Active
6 Leighton Avenue, Dunblane, FK15 0EB

Secretary-Active
10 Nairn Avenue Priory Bridge, Blantyre, Glasgow, G72 9NF

Secretary24 August 1998Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary31 July 2001Active
11 Glendowart Court, 100 Buccleuch Street, Glasgow, Scotland, G3 6NS

Secretary29 August 1997Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
Lurg House, Fintry, Glasgow, G63 0XJ

Director01 November 1993Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 July 2001Active
9 Glan Yr Afon Road, Sketty, Swansea, SA2 9JE

Director01 August 1989Active
53 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ

Director01 August 1989Active
6 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director-Active
5 Kenmure Road, Whitecraigs, Glasgow, G46 6TU

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director31 July 2001Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director-Active
Tannochside Park, Uddingston, Glasgow, G71 5PH

Director05 November 2012Active
Cemex House, 2 Kilmartin Place, Tannochside, Uddingston, Scotland, G71 5PH

Director23 March 2015Active

People with Significant Control

Rmc Russell Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.